Search icon

OS-CUBED, INC.

Company Details

Name: OS-CUBED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3249856
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 21 Goodway Rd, Suite B, Rocheter, NY, United States, 14623
Principal Address: 21 Goodway Dr., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OS-CUBED, INC. DOS Process Agent 21 Goodway Rd, Suite B, Rocheter, NY, United States, 14623

Chief Executive Officer

Name Role Address
LEE DRAKE Chief Executive Officer 21 GOODWAY DR., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 274 N GOODMAN ST / SUITE A401, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 274 NORTH GOODMAN STREET, SUITE A401, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 21 GOODWAY DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2022-09-16 2023-08-11 Address 274 N GOODMAN ST / SUITE A401, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2022-09-16 2022-09-16 Address 274 NORTH GOODMAN STREET, SUITE A401, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230811002837 2023-08-11 BIENNIAL STATEMENT 2023-08-01
220916000083 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
210817002619 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190806060399 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007491 2017-08-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75450

Date of last update: 29 Mar 2025

Sources: New York Secretary of State